Search icon

ABISPO PAVERS, CO. - Florida Company Profile

Company Details

Entity Name: ABISPO PAVERS, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABISPO PAVERS, CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: P08000050986
FEI/EIN Number 262671439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7622 TREASURE ISLAND CT, ORLANDO, FL, 32835, US
Mail Address: 7622 TREASURE ISLAND CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
BISPO AGNALDO President 7622 TREASURE ISLAND CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5787 VINELAND RD, 205, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-05-01 TAX DIRECT INCORPORATED -
AMENDMENT 2010-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603138405 2021-02-06 0491 PPS 7622 Treasure Island Ct, Orlando, FL, 32835-5156
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8765
Loan Approval Amount (current) 8765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5156
Project Congressional District FL-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3103857401 2020-05-06 0491 PPP 7622 Treasure Island Court, Orlando, FL, 32835
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8657
Loan Approval Amount (current) 8657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8758.28
Forgiveness Paid Date 2021-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State